Background WavePink WaveYellow Wave

EDEN HOMES (WIRRAL) LIMITED (04106435)

EDEN HOMES (WIRRAL) LIMITED (04106435) is an active UK company. incorporated on 13 November 2000. with registered office in Burntwood. The company operates in the Construction sector, engaged in construction of commercial buildings. EDEN HOMES (WIRRAL) LIMITED has been registered for 25 years. Current directors include DAVIES, Matthew Gordon Philip, MULLER, Matthew Peter.

Company Number
04106435
Status
active
Type
ltd
Incorporated
13 November 2000
Age
25 years
Address
St Matthews, Burntwood, WS7 9QP
Industry Sector
Construction
Business Activity
Construction of commercial buildings
Directors
DAVIES, Matthew Gordon Philip, MULLER, Matthew Peter
SIC Codes
41201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EDEN HOMES (WIRRAL) LIMITED

EDEN HOMES (WIRRAL) LIMITED is an active company incorporated on 13 November 2000 with the registered office located in Burntwood. The company operates in the Construction sector, specifically engaged in construction of commercial buildings. EDEN HOMES (WIRRAL) LIMITED was registered 25 years ago.(SIC: 41201)

Status

active

Active since 25 years ago

Company No

04106435

LTD Company

Age

25 Years

Incorporated 13 November 2000

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 1 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 12 November 2025 (4 months ago)
Submitted on 12 November 2025 (4 months ago)

Next Due

Due by 26 November 2026
For period ending 12 November 2026

Previous Company Names

TROWELMASTERS LIMITED
From: 13 November 2000To: 9 May 2002
Contact
Address

St Matthews Shaftesbury Drive Burntwood, WS7 9QP,

Previous Addresses

43 Castle Street C/O Bwm Liverpool L2 9SH England
From: 10 August 2017To: 5 July 2018
49 Hamilton Square Birkenhead Merseyside CH41 5AR
From: 3 December 2015To: 10 August 2017
102 Market Street Hoylake Wirral Merseyside CH47 3BE
From: 29 January 2010To: 3 December 2015
Elm Grove Cottage 4 Bridge Road West Kirby Wirral Merseyside CH48 5EX
From: 13 November 2000To: 29 January 2010
Timeline

27 key events • 2000 - 2023

Funding Officers Ownership
Company Founded
Nov 00
Loan Cleared
Dec 13
Loan Secured
Dec 13
Loan Secured
Sept 14
Loan Secured
Feb 16
Loan Cleared
Jun 18
Loan Cleared
Jun 18
Owner Exit
Jul 18
Owner Exit
Jul 18
Director Joined
Jul 18
Director Joined
Jul 18
Director Joined
Jul 18
Director Left
Jul 18
Director Left
Jul 18
Director Joined
Jul 18
Loan Cleared
Jan 19
Loan Cleared
Jan 19
Loan Cleared
Jan 19
Loan Cleared
Jan 19
Loan Cleared
Jan 19
Loan Cleared
Jan 19
Loan Cleared
Jan 19
Capital Update
Dec 20
Director Joined
Sept 23
Director Left
Sept 23
Director Left
Sept 23
Director Left
Sept 23
1
Funding
10
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

DAVIES, Matthew Gordon Philip

Active
Shaftesbury Drive, BurntwoodWS7 9QP
Born February 1974
Director
Appointed 04 Sept 2023

MULLER, Matthew Peter

Active
Shaftesbury Drive, BurntwoodWS7 9QP
Born June 1975
Director
Appointed 04 Jul 2018

COLLINS, Lisa Jane

Resigned
Shaftesbury Drive, BurntwoodWS7 9QP
Secretary
Appointed 13 Nov 2000
Resigned 04 Jul 2018

KEY LEGAL SERVICES (SECRETARIAL) LIMITED

Resigned
20 Station Road, CardiffCF15 8AA
Corporate nominee secretary
Appointed 13 Nov 2000
Resigned 13 Nov 2000

COLLINS, Lisa Jane

Resigned
14 Bryanston Road, PrentonCH42 8PU
Born June 1967
Director
Appointed 13 Nov 2000
Resigned 01 May 2002

COLLINS, Neil

Resigned
Shaftesbury Drive, BurntwoodWS7 9QP
Born July 1965
Director
Appointed 13 Nov 2000
Resigned 04 Jul 2018

IRONS, Simon Andrew

Resigned
Shaftesbury Drive, BurntwoodWS7 9QP
Born November 1962
Director
Appointed 04 Jul 2018
Resigned 04 Sept 2023

PHIZACKLEA, Clare

Resigned
Shaftesbury Drive, BurntwoodWS7 9QP
Born September 1961
Director
Appointed 04 Jul 2018
Resigned 04 Sept 2023

RANDLES, Margaret Josephine

Resigned
Shaftesbury Drive, BurntwoodWS7 9QP
Born February 1957
Director
Appointed 04 Jul 2018
Resigned 04 Sept 2023

SMITH, Graham

Resigned
Shaftesbury Drive, BurntwoodWS7 9QP
Born January 1965
Director
Appointed 01 May 2002
Resigned 04 Jul 2018

KEY LEGAL SERVICES (NOMINEES) LIMITED

Resigned
20 Station Road, CardiffCF15 8AA
Corporate nominee director
Appointed 13 Nov 2000
Resigned 13 Nov 2000

Persons with significant control

3

1 Active
2 Ceased

Daisy And Jake Day Nursery Limited

Active
349 Pensby Road, PensbyCH61 9NL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 10 May 2018

Graham Smith

Ceased
Hamilton Square, BirkenheadCH41 5AR
Born January 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 10 May 2018

Mr Neil Collins

Ceased
Hamilton Square, BirkenheadCH41 5AR
Born July 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 09 May 2018
Fundings
Financials
Latest Activities

Filing History

110

Confirmation Statement With No Updates
12 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
4 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
4 September 2023
TM01Termination of Director
Confirmation Statement With No Updates
16 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
24 September 2021
AAAnnual Accounts
Legacy
31 December 2020
SH20SH20
Capital Statement Capital Company With Date Currency Figure
31 December 2020
SH19Statement of Capital
Legacy
31 December 2020
CAP-SSCAP-SS
Resolution
31 December 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Full
11 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
19 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
24 September 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
18 February 2019
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
2 January 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 January 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 January 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 January 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 January 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 January 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 January 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
28 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
5 July 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 July 2018
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
5 July 2018
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
3 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 July 2018
PSC02Notification of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
15 June 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 June 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
22 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 August 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
13 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
23 November 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
23 November 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
21 March 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 February 2016
MR01Registration of a Charge
Change Person Secretary Company With Change Date
19 December 2015
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
18 December 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
3 December 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
19 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2014
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
19 September 2014
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
24 February 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
20 December 2013
MR01Registration of a Charge
Mortgage Satisfy Charge Full
10 December 2013
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
15 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 November 2012
AR01AR01
Legacy
22 March 2012
MG01MG01
Accounts With Accounts Type Total Exemption Small
22 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
29 January 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
29 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 January 2010
CH01Change of Director Details
Legacy
28 May 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
11 May 2009
AAAnnual Accounts
Legacy
14 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 April 2008
AAAnnual Accounts
Legacy
30 January 2008
395Particulars of Mortgage or Charge
Legacy
25 January 2008
395Particulars of Mortgage or Charge
Legacy
16 November 2007
363aAnnual Return
Legacy
27 September 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
13 March 2007
AAAnnual Accounts
Legacy
1 December 2006
363aAnnual Return
Legacy
20 September 2006
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
23 February 2006
AAAnnual Accounts
Legacy
3 January 2006
363aAnnual Return
Legacy
1 December 2004
395Particulars of Mortgage or Charge
Legacy
1 December 2004
403aParticulars of Charge Subject to s859A
Legacy
1 December 2004
403aParticulars of Charge Subject to s859A
Legacy
19 November 2004
363sAnnual Return (shuttle)
Legacy
14 October 2004
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
4 October 2004
AAAnnual Accounts
Legacy
5 May 2004
395Particulars of Mortgage or Charge
Legacy
8 February 2004
363sAnnual Return (shuttle)
Legacy
29 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
24 January 2004
AAAnnual Accounts
Legacy
3 December 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Dormant
15 October 2002
AAAnnual Accounts
Legacy
9 August 2002
395Particulars of Mortgage or Charge
Legacy
20 May 2002
288bResignation of Director or Secretary
Legacy
10 May 2002
288aAppointment of Director or Secretary
Certificate Change Of Name Company
9 May 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
11 February 2002
363sAnnual Return (shuttle)
Legacy
11 February 2002
288aAppointment of Director or Secretary
Legacy
16 November 2000
288aAppointment of Director or Secretary
Legacy
16 November 2000
288bResignation of Director or Secretary
Legacy
16 November 2000
288bResignation of Director or Secretary
Incorporation Company
13 November 2000
NEWINCIncorporation